Association Motor Club, LLC
11
Lisa Ritchey Craig
07/09/2024
02/05/2026
Yes
v
Assigned to: Judge Lisa Ritchey Craig Chapter 11 Voluntary Asset |
|
Debtor Association Motor Club, LLC
348 14th Street, NW Atlanta, GA 30318 FULTON-GA Tax ID / EIN: 45-1561750 dba d/b/a Auto Spa Bistro |
represented by |
Brad Fallon
Fallon Law PC Suite 2625 1201 W. Peachtree St. NW Atlanta, GA 30309 404-849-2199 Fax : 470-994-0579 Email: brad@fallonbusinesslaw.com Caitlyn Powers
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Road Atlanta, GA 30329 404-941-8919 Email: cpowers@rlkglaw.com TERMINATED: 10/10/2024 William A. Rountree
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Road Atlanta, GA 30329 404-584-1238 Email: wrountree@rlkglaw.com TERMINATED: 10/10/2024 |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Jonathan S. Adams
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4438 Email: jonathan.s.adams@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/05/2026 | 183 | Order GRANTING Motion for Leave of Absence filed by Andres H. Sandoval, counsel for the U.S. Small Business Administration. (Related Doc # [182]) Service by BNC.. Entered on 2/5/2026. (cws) |
| 02/04/2026 | 182 | Motion for Leave of Absence from March 2, 2026 to April 10, 2026 filed by Andres H. Sandoval on behalf of Small Business Administration. (Sandoval, Andres) |
| 01/29/2026 | 181 | Notice of Hearing on Motion to Set Procedures and Deadlines for Approval of Amended Disclosure Statement, Solicitation, and Confirmation of Amended Plan Filed by Brad Fallon on behalf of Association Motor Club, LLC. Hearing to be held on 2/26/2026 at 10:30 AM in Courtroom 1204, Atlanta. (Attachments: # (1) Motion to Set Timelines, Proposed Order, and Cert. of Svc.)(Fallon, Brad) |
| 01/28/2026 | 180 | Certificate of Mailing by BNC of Order Notice Date 01/28/2026. (Admin.) |
| 01/26/2026 | 179 | Notice of Withdrawal of Doc. 174 Filed by Brad Fallon on behalf of Association Motor Club, LLC. (related document(s) [174])(Fallon, Brad) |
| 01/26/2026 | 178 | Order Striking Leave of Absence. Service by BNC. Entered on 1/26/2026. (related document(s) [176]) (cws) |
| 01/26/2026 | 177 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Brad Fallon on behalf of Association Motor Club, LLC. (Fallon, Brad) |
| 01/25/2026 | 176 | Motion for Leave of Absence from February 24, 25, 26, 27, 28, 2026; March 1, 2, 3, 2026; September 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 2026 to filed by Christopher P Butler on behalf of First Savings Bank. (Butler, Christopher) |
| 01/25/2026 | 175 | Notice of Request for Leave of Absence Filed by Christopher P Butler on behalf of First Savings Bank. (Butler, Christopher) |
| 01/25/2026 | 174 | Notice of Hearing on Debtor's Motion for Entry of Order Setting Procedures and Deadlines for Approval of Amended Disclosure Statement, Solicitation, and Confirmation of Amended Chapter 11 Plan Filed by Brad Fallon on behalf of Association Motor Club, LLC. Hearing to be held on 2/26/2026 at 10:30 AM in Courtroom 1204, Atlanta. (Attachments: # (1) Motion to Set Procedures and Deadlines and Certificate of Service)(Fallon, Brad) |